Search icon

BOARD OF ELDERS OF THE CALVIN PRESBYTERIAN CHURCH

Company Details

Name: BOARD OF ELDERS OF THE CALVIN PRESBYTERIAN CHURCH
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Sep 1957 (67 years ago)
Organization Date: 17 Sep 1957 (67 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0004929
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: MID-KENTUCKY PRESBYTERY 1044 ALTA VISTA ROAD, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Director

Name Role
ALLEN P. DODD, JR. Director
Jerry Van Marter Director
Andrew Hartmans Director
Marissa Galvan-Valle Director
GEORGE R. BICKEL Director
BERL BOYD Director
CARL G. CRAWFORD Director
H. P. CRISLER Director

Registered Agent

Name Role
STEVE MAKELA Registered Agent

President

Name Role
John L Odom President

Incorporator

Name Role
ALLEN P. DODD, JR. Incorporator
GEORGE R. BICKEL Incorporator
BERL BOYD Incorporator
CARL G. CRAWFORD Incorporator
H. P. CRISLER Incorporator

Filings

Name File Date
Dissolution 2025-02-12
Annual Report 2024-02-28
Annual Report 2023-03-14
Registered Agent name/address change 2022-07-12
Registered Agent name/address change 2022-06-27
Annual Report 2022-06-27
Principal Office Address Change 2022-06-27
Annual Report 2021-04-22
Annual Report 2020-05-28
Annual Report 2019-05-22

Sources: Kentucky Secretary of State